Name: | DEPENDABLE REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1964 (61 years ago) |
Entity Number: | 179639 |
ZIP code: | 11701 |
County: | Kings |
Place of Formation: | New York |
Address: | 18 RANICK DR WEST, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 15 WILDFLOWER DR, RIDGE, NY, United States, 11961 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURCI CLANCY & CURCI | Agent | 3140 FULTON ST., BROOKLYN, NY, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 RANICK DR WEST, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JAMES LAROSA | Chief Executive Officer | 18 RANICK DR WEST, AMITYVILLE, NY, United States, 11701 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-09-17 | 2010-11-03 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2006-08-21 | 2008-09-17 | Address | 57 MEADOW POND CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2010-11-03 | Address | 18 RANIAR DR WEST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2002-08-16 | 2006-08-21 | Address | 18 RANICK DR W, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2002-08-16 | 2006-08-21 | Address | 18 RANICK DR W, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061314 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200115060068 | 2020-01-15 | BIENNIAL STATEMENT | 2018-09-01 |
160907006277 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
151118006197 | 2015-11-18 | BIENNIAL STATEMENT | 2014-09-01 |
120924006036 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State